Persons wishing to address the Governing Board under Hearing of Citizens need to complete a Speaker Request Form (available at the reception table).

Size: px
Start display at page:

Download "Persons wishing to address the Governing Board under Hearing of Citizens need to complete a Speaker Request Form (available at the reception table)."

Transcription

1 PALO VERDE COMMUNITY COLLEGE DISTRICT REGULAR MEETING BOARD OF TRUSTEES Tuesday, August 11, :00 p.m. One College Drive, Blythe, CA CL 101 (ITV held at Palo Verde College Needles Center 725 W. Broadway, Needles, CA) Palo Verde Community College District, in compliance with the Americans with Disabilities Act (ADA), requests individuals who may need special accommodation to access, attend, and/or participate in Board meetings to contact Carrie Mullion at at least forty-eight hours in advance of the meeting for information on such accommodation. Persons wishing to address the Governing Board under Hearing of Citizens need to complete a Speaker Request Form (available at the reception table). In compliance with Government Code Section , non-exempt writings that are distributed to a majority or all of the Board in advance of a meeting, may be viewed at Palo Verde Community College District, Office of the Superintendent/President, One College Drive, Blythe, CA 92225; at the College website or at the scheduled meeting. I. OPENING OF MEETING 1. Call to Order 2. Flag Salute 3. Roll Call AGENDA Meeting George Thomas, President Ned Hyduke, Vice President Ermila, Clerk Ted Arneson, Trustee Ed, Trustee Jerry Lewis, Trustee Suzanne Woods, Trustee Grace Quist, Student Trustee II. Donald Wallace, Superintendent/President Sean Hancock, Vice President of Instruction and Student Services Russi Egan, Chief Business Officer 4. Approval of the Minutes of the Regular Meeting of June 9, 2015, and the Minutes of the Regular Meeting of June 23, Approval of the Agenda for this meeting. HEARING OF CITIZENS (AGENDA ITEMS) Members of the public have this opportunity to directly address the Board on agenda items, subject to a five (5) minute time limitation per individual. Pursuant to the Brown Act Government Code Section (a): No action or discussion shall be undertaken on any item not appearing on the posted agenda, except that members of a legislative body or its staff may briefly respond to statements made or questions posed by persons exercising their public testimony rights under Section

2 III. IV. ANNOUNCEMENT OF RECUSAL FROM AGENDA ITEMS The Superintendent/President respectfully asks if any of the Governing Board members need to recuse themselves from any item where there might be a potential conflict of interest. RECESS TO CLOSED SESSION (refer to the end of this meeting) V. RECONVENE TO OPEN SESSION (not applicable) VI. VII. VIII. IX. REPORTS 1. Associated Student Government Grace Quist, Student Trustee or designee 2. Academic Senate Biju Raman, President or designee 3. CSEA, Chapter 180 Richard Soto, President or designee 4. CCA/CTA Derek Copple, President or designee 5. Don Wallace Superintendent/President 6. Sean Hancock Vice President of Instruction and Student Services 7. Russi Egan Chief Business Officer 8. Executive Cabinet 9. Board of Trustees Comments and Discussion PUBLIC NOTICE/HEARING None. PRESENTATIONS/PROGRAM REVIEWS None. DISCUSSION 1. Board of Trustees Self Evaluation (to be handed out at this meeting). X. INFORMATION ITEMS 1. Report of Purchases and Warrants for June and July 2015 (shown loose in Board folders). 2. Fall classes will begin August 17, CCLC Annual Convention will take place November 19-21, Palo Verde College announces auditions for Almost, Maine, a romantic comedy by John Cariani. Performances are October 15, 16, and 17, Community members are invited to participate. Information meetings will take place August 17 and 18 at the Palo Verde College Fine and Performing Arts Theater, with auditions taking place August 19 and 20 at 6:00 p.m. (flyer shown loose in Board folders). 5. The Superintendent/President is moving forward with seeking a Director of College Advancement/Executive Director of Palo Verde College Foundation. XI. CONSENT RESOLUTIONS (All consent resolutions will be voted on in one motion with 15 minutes allocated for questions by Board members. After the question period, any Board member may request that any item(s) be moved to the Action Agenda.) A. INSTRUCTION Resolution A-17 PART TIME INSTRUCTORS/COUNSELORS FOR FALL SEMESTER 2015 instructors/counselors for fall semester 2015; shown as Reference A-17. 2

3 XI. CONSENT RESOLUTIONS (continued) B. BUSINESS Resolution B-39 RENEWAL OF AGREEMENT FOR SPECIAL SERVICES WITH LIEBERT CASSIDY WHITMORE BE IT RESOLVED that Palo Verde Community College District Board of Trustees ratifies the Agreement for Special Services, for training and consulting purposes, with Liebert Cassidy Whitmore (LCW), as part of the Southern California Community College District Employment Relations Consortium, for a fee of $3,400.00, beginning July 1, 2015 through June 30, 2016, shown as Reference B-39. Resolution B-40 EXTENSION OF AGREEMENT WITH XAP CORPORATION the extension of the agreement between PVCCD and XAP Corporation, to continue to provide support for online electronic admission applications for the California Community College System ( CCC ), known as CCCApply, for a fee of $1,875.00, effective June 30, 2015 through September 30, 2015; shown as Reference B-40. Resolution B-41 AGREEMENT WITH SUN COMMUNITY FEDERAL CREDIT UNION FOR ATM SERVICES the Agreement with Sun Community Federal Credit Union to provide ATM services on campus to students and staff. Fiscal Implications: users will be charged $2.50 surcharge for transactions, with fifty cents per transaction being donated back to Palo Verde College Associated Student Government. Term of Agreement: 3 years; shown as Reference B-41. C. PERSONNEL Resolution C-48 EMPLOYMENT OF NETWORK TECHNICIAN BE IT RESOLVED, that Palo Verde Community College District Board of Trustees approves the employment of Pablo Cervantes as Network Technician, a full-time, 40 hour per week position at Row 8, Step 3, on the Classified Salary Schedule, effective August 11, Resolution C-49 RESIGNATION OF FINANCIAL AID TECHNICIAN II BE IT RESOLVED that the Superintendent/President has accepted, and Palo Verde Community College District Board of Trustees approves, the resignation of Sylvia Hernandez, Financial Aid Technician II, effective August 21, Resolution C-50 VOLUNTARY DEMOTION OF NETWORK & SYSTEMS SECURITY SPECIALIST the voluntary employee initiated demotion of Gerald Daniel Spechtenhauser to his previous full-time, 40 hours per week, Network Technician position, at a classification of Row 8, Step 8, on the Classified Salary Schedule, effective August 11, Resolution C-51 TEMPORARY INSTITUTIONAL TRANSITION PROGRAM DIRECTOR the employment of Dr. Eva Munguia as Temporary Institutional Transition Program Director, a grant funded academic position under the provisions of Education Code Section 87470, at a salary placement of Row 4, Step 5 on the CDCR Administrator salary schedule, for the period commencing July 1, 2015, and ending June 30, This position is dependent on continuation of the CDCR grant. Human Resources has verified that the applicant meets the required minimum qualifications. 3

4 XI. CONSENT RESOLUTIONS (continued) Resolution C-52 TEMPORARY INSTITUTIONAL TRANSITION PROGRAM FACILITATOR the employment of Ryan Copple as Temporary Institutional Transition Program Facilitator, a grant funded academic position under the provisions of Education Code Section 87470, at a salary placement of Row 4, Column 1 on the CDCR Facilitator salary schedule, for the period commencing July 1, 2015, and ending June 30, This position is dependent on continuation of the CDCR grant. Human Resources has verified that the applicant meets the required minimum qualifications. Resolution C-53 TEMPORARY INSTITUTIONAL TRANSITION PROGRAM FACILITATOR the employment of Cristyn Crecelius as Temporary Institutional Transition Program Facilitator, a grant funded academic position under the provisions of Education Code Section 87470, at a salary placement of Row 2, Column 1 on the CDCR Facilitator salary schedule, for the period commencing July 1, 2015, and ending June 30, This position is dependent on continuation of the CDCR grant. Human Resources has verified that the applicant meets the required minimum qualifications. Resolution C-54 TEMPORARY INSTITUTIONAL TRANSITION PROGRAM FACILITATOR the employment of Eva De La Cruz as Temporary Institutional Transition Program Facilitator, a grant funded academic position under the provisions of Education Code Section 87470, at a salary placement of Row 7, Column 1 on the CDCR Facilitator salary schedule, for the period commencing July 1, 2015, and ending June 30, This position is dependent on continuation of the CDCR grant. Human Resources has verified that the applicant meets the required minimum qualifications. D. MISCELLANEOUS Resolution D-28 ACCEPTANCE OF TRANSFER FROM PALO VERDE COLLEGE FOUNDATION BE IT RESOLVED that Palo Verde Community College District Board of Trustees accepts the transfer of donated items from Palo Verde College Foundation. The items are: sixteen black chairs to be used by the Maintenance and Operations Department, and a computer server (to be used in the CIS program). (Blanket Motion) It was moved by, and seconded by, that Consent Resolutions be: (approved) (tabled until ) (denied). 4

5 XII. ACTION ITEMS B. BUSINESS Resolution B-42 ANNUAL RENEWAL OF STUDENT-RIGHT-TO-KNOW SUBSCRIPTION AGREEMENT (IPEDS) the Student-Right-To-Know agreement with the Chancellor s Office of the California Community College. Purpose: to facilitate compliance with the information reporting requirements of the Student-Right-To-Know Act, and for IPEDS (Integrated Postsecondary Education Data System) reports required by federal law for students. Fee for services: $3, Term: July 1, 2015 through June 30, 2017; shown as Reference B B-42 be: (approved) (tabled until ) (denied) Resolution B-43 RFP ACCEPTANCE AND AGREEMENT FOR ENERGY PROTECTION SYSTEMS GROUP, INC the RFP and Agreement with Energy Protection Systems Group, Inc., for interior LED lighting retrofit kits for the John O. Crain College Services Building. Total cost is $112,869.24, to be paid from Prop 39 allocation, Scheduled Maintenance Funds, and SCE Utility incentive; shown as Reference B B-43 be: (approved) (tabled until ) (denied) Resolution B-44 KONICA MINOLTA COPIER LEASE AGREEMENT the Lease Agreement with Konica Minolta to provide copy machines and services. Fee for services: $30, annually. Term of Agreement: 4 year lease; shown as Reference B B-44 be: (approved) (tabled until ) (denied) 5

6 XII. ACTION ITEMS (continued) Resolution B-45 APPROVAL OF LEASE FOR PITNEY BOWES POSTAGE MACHINE the lease of Pitney Bowes postage machine for use of all USPS outgoing college mail. Total cost: $16, Term: 60 month lease; shown as Reference B B-45 be: (approved) (tabled until ) (denied) Resolution B-46 REQUEST TO SURPLUS ITEMS the Inventory List of materials, supplies and equipment as surplus, and authorizes the Chief Business Officer/designee to auction, donate, or dispose of these items per Ed. Code 60510; shown as Reference B B-46 be: (approved) (tabled until ) (denied) Resolution B-47 AGREEMENT FOR FINANCIAL AID CONSULTANT SERVICES BE IT RESOLVED that Palo Verde Community College District Board of Trustees ratifies the Agreement for Consultant Services for Linda Pratt, to provide training to Financial Aid staff and handling of special reports during the academic year Fee for services: $ per hour plus expenses, not to exceed $8, Term of Agreement: July 1, 2015 through June 30, 2016; shown as Reference B B-47 be: (approved) (tabled until ) (denied) Resolution B-48 AGREEMENT FOR AGRICULTURE CONSULTANT SERVICES the Agreement for Consultant Services for Mark Mullion to provide the development of curriculum and supporting materials for new agriculture courses. Fee for services: $1, per course development, not to exceed $4, Term of Agreement: July 7, 2015 through December 31, 2015; shown as Reference B-48. 6

7 XII. ACTION ITEMS (continued) B-48 be: (approved) (tabled until ) (denied) Resolution B-49 AGREEMENT FOR NURSING/ALLIED HEALTH CONSULTANT SERVICES the Agreement for Consultant Services for Maria Miranda-Copple to provide assistance in developing and formatting curriculum and support materials for courses as required by the Board of Vocational Nursing and Psychiatric Technicians. Fee for services: $51.78 per hour, plus expenses, not to exceed $19, Term of Agreement: August 5, 2015 through October 23, 2015; shown as Reference B B-49 be: (approved) (tabled until ) (denied) C. PERSONNEL Resolution C-55 EMPLOYMENT OF ASSOCIATE DEAN OF NURSING/ALLIED HEALTH BE IT RESOLVED that Palo Verde Community College District Board of Trustees ratifies the employment and contract of Virginia Armstrong as Associate Dean of Nursing/Allied Health, a full-time 12 month position on Row 4, Step 10, of the Administrator Salary Schedule, effective July 1, Human Resources has verified that the applicant meets the required minimum qualifications C-55 be: (approved) (tabled until ) (denied) D. MISCELLANEOUS Resolution D-29 TRUSTEE EXCUSED ABSENCE FROM BOARD MEETING the excused absence, per Board Policy 2725, for purposes of compensation, of Trustee Ed from the Regular Meeting on June 23,

8 XII. ACTION ITEMS (continued) D-29 be: (approved) (tabled until ) (denied) Resolution D-30 STUDENT TRUSTEE EXCUSED ABSENCE FROM BOARD MEETING the excused absence, per Board Policy 2725, for purposes of compensation, of Student Trustee Grace Quist from the Regular Meeting on June 23, D-30 be: (approved) (tabled until ) (denied) XIII. XIV. HEARING OF CITIZENS (NON-AGENDA ITEMS) Members of the public have this opportunity to directly address the Board on items of interest to the public, subject to a five (5) minute time limitation per individual. ADJOURN TO CLOSED SESSION Members of the public may be present to hear the Closed Session announcements and/or action and will be given an opportunity to speak on any closed session items at this time. Persons wishing to address the Governing Board under this item should fill out a Speaker Request Form available at the reception table. 1. Conference with Legal Counsel Existing Litigation; pursuant to Gov. Code (a); one Case No. BLC Conference with Legal Counsel Existing Litigation; pursuant to Gov. Code (d)(1); one Case No CU-WM-GDS 3. Conference with Legal Counsel Anticipated Litigation; pursuant to Gov. Code 54956(d)(2): one case 4. Conference with Real Property Negotiators pursuant to Gov. Code Property: 301 N. Main Street, Blythe, California Agency Negotiator: Donald G. Wallace 5. Conference with Labor Negotiators pursuant to Gov. Code Agency Representative: Donald G. Wallace Employee Organization: CSEA Chapter Public Employee Performance/Evaluation pursuant to Gov. Code Title: Superintendent/President 8

9 The next Study Session of the Board of Trustees will take place Tuesday, August 25, 2015 at 4:30 p.m. in CL 101 of the Blythe campus. 9

OPENING OF MEETING The Regular Meeting of the Board of Trustees was called to order by the President of the Board, Ed Gonzales, at 4:35 p.m.

OPENING OF MEETING The Regular Meeting of the Board of Trustees was called to order by the President of the Board, Ed Gonzales, at 4:35 p.m. PALO VERDE COMMUNITY COLLEGE DISTRICT REGULAR MEETING BOARD OF TRUSTEES Claypool Building 725 West Broadway in Needles Classroom #10 (and Teleconference held via CL 101 at one College Drive in Blythe)

More information

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES Agenda Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES DATE: TIME: 3:00 p.m. (In the interest of time, the meeting will start at 2:00 p.m. with a Closed

More information

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES

Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES Agenda Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES DATE: TIME: 2:00 p.m. (In the interest of time, the meeting will start at 2:00 p.m. with a Closed

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 4:00 p.m. Napa Broadcasting Workshop Room 1230A Building 1200 4:30 p.m. Call to Order & Closed Session,

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m. CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES CHERYL A. EPPLE BOARD ROOM Wednesday, February 18, 2015 at 6:30 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL

More information

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA December

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 REVISED Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA I. Roll Call (3:30 p.m.) REVISED ORDER OF BUSINESS - REGULAR MEETING Wednesday,

More information

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA Article I. Name of Organization. The name of this organization shall be the Faculty and Staff Federation of Community

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

Victor Valley Community College District Board of Trustees Special Meeting

Victor Valley Community College District Board of Trustees Special Meeting Victor Valley Community College District Board of Trustees Special Meeting Board Room, Victor Valley College 18422 Bear Valley Road, Victorville, California April 25, 2006 4 p.m. CALL TO ORDER: The Board

More information

The Rice University Sport Business Alliance Constitution

The Rice University Sport Business Alliance Constitution The Rice University Sport Business Alliance Constitution February 16, 2010 Article I. Name The name of this organization shall be the Rice University Sport Business Alliance or RUSBA. Article II. Mission

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room January 21, 2010 5:50 p.m. - Administer Oath of Office to New Board Member

More information

Cypress College Culinary Arts 9200 Valley View Street, Cypress, CA

Cypress College Culinary Arts 9200 Valley View Street, Cypress, CA NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AGENDA OF REGULAR MEETING OF THE BOARD OF TRUSTEES MEETING: Second Regular Meeting in October 2002 DATE: PLACE: AGENDA: Tuesday, October 22, 2002, at 5:30

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 20, 2013

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 20, 2013 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA May 20, 2013 District Office Community Room 15250 Avenue of Science San Diego, CA 92128 REGULAR MEETING BEGINS AT 6:00 P.M.

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 4 Kreider Hall, San Rafael Building September 22, 2003 at 5:00 pm ITEM

More information

HIRING PROCEDURES FOR FULL-TIME FACULTY. I. HIRING PRIORITIES: Hiring priorities for full-time faculty begin with full-time faculty.

HIRING PROCEDURES FOR FULL-TIME FACULTY. I. HIRING PRIORITIES: Hiring priorities for full-time faculty begin with full-time faculty. HIRING PROCEDURES FOR FULL-TIME FACULTY I. HIRING PRIORITIES: Hiring priorities for full-time faculty begin with full-time faculty. Establishing and maintaining a richly diverse workforce is an on-going

More information

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010 CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010 1. OPEN SESSION 1A. Call to Order The regular meeting of the Board of Trustees of the Campbell Union High School District

More information

FORENSIC SCIENCE GRADUATE GROUP BYLAWS

FORENSIC SCIENCE GRADUATE GROUP BYLAWS FORENSIC SCIENCE GRADUATE GROUP BYLAWS Administrative Home: UC Davis Extension Revision: November 11, 2007 Revision: September 26, 2011 Graduate Council Approval Date: June 11, 2012 Article I Objective

More information

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS ARTICLE I NAME The name of this board shall be the Shasta County Public Health Advisory Board ( Advisory Board ). ARTICLE

More information

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS Section 1. Committee Established. The Ohlone Community College District (the District ) was successful at the election conducted on March

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m. Tour Introduction to Construction Careers Electrical (C-106)

More information

Merced Community College District Board of Trustees meeting held August 7, 2007

Merced Community College District Board of Trustees meeting held August 7, 2007 Merced Community College District Board of Trustees meeting held August 7, 2007 1. Public Session Call to Order The Board President (Robert Haden) called the meeting to order at 5:00 p.m. The meeting was

More information

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, September 26, 2013

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, September 26, 2013 CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, I. CALL TO ORDER II. III. PLEDGE OF ALLEGIANCE IV. PRESIDENT S REPORT Associate Districts Report Brecksville-Broadview

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

The Pennsylvania State University Docket #03-11-2020 PREAMBLE

The Pennsylvania State University Docket #03-11-2020 PREAMBLE The Pennsylvania State University Docket #03-11-2020 The Pennsylvania State University ( University ) and the National Federation of the Blind ( NFB ) mutually agree to enter into this voluntary Resolution

More information

AGENDA Special Meeting

AGENDA Special Meeting Board Members William Bruno, Chair, District Susan Gerard, Vice Chair, District 3 Greg Patterson, District 2 Elbert Bicknell, District 4 Alice Lara, District 5 AGENDA Special Meeting Board of Directors

More information

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Amended June 18, 2012 Article 1 Article 2 Article 3 To establish a good system of governance, develop monitoring

More information

HUMAN RESOURCES Chapter 7. Recruitment & Hiring Procedure AP 7120

HUMAN RESOURCES Chapter 7. Recruitment & Hiring Procedure AP 7120 References: Education Code Section 87100 et seq.; 87400 and 88003; Title 5 Section 53000 et seq.; I. GENERAL INFORMATION Policy and Procedure #7120 address the district s recruitment and hiring of all

More information

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center)

STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center) STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN (Downstate Medical Center) COLLEGE OF HEALTH RELATED PROFESSIONS FACULTY AND PROFESSIONAL STAFF ASSEMBLY BYLAWS PREAMBLE In keeping with the

More information

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 The annual organizational/regular meeting of the Fairview Area Schools Board of Education was held Monday evening, July

More information

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016 AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of

More information

BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I. Name

BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I. Name BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I The name of this Corporation is Name Section 2.01. Principal Office. Cal State L.A.

More information

AGENDA LIBRARY BOARD MEETING

AGENDA LIBRARY BOARD MEETING I. Call to Order AGENDA LIBRARY BOARD MEETING September 21, 2015 II. III. Salute to the Flag First Public Participation Members of the audience may speak about any open agenda item during this time period.

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, on the advice of the County Attorney, it has been determined that additional monies need to be allocated to compensate these law firms in representing the County of Broome regarding this litigation,

More information

CITRUS COMMUNITY COLLEGE DISTRICT HUMAN RESOURCES. Recruitment and Selection: Full-Time Faculty

CITRUS COMMUNITY COLLEGE DISTRICT HUMAN RESOURCES. Recruitment and Selection: Full-Time Faculty CITRUS COMMUNITY COLLEGE DISTRICT HUMAN RESOURCES AP 7201 Recruitment and Selection: Full-Time Faculty References: Education Code Sections 87100 et seq., 87400, 87408-87408.6, 88003, and 88021; Title 5

More information

RENEWAL AMENDMENT NEW NEW AMENDMENT NEW

RENEWAL AMENDMENT NEW NEW AMENDMENT NEW CERRITOS COMMUNITY COLLEGE DISTRICT A GENDA FOR THE R EGULAR M EETING O F T HE B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM NOVEMBER 12, 2008 6:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE

More information

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. The Special Meeting - Public Hearing on the 2014/2015 Budget of the West New York

More information

CONSTITUTION. Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION

CONSTITUTION. Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION CONSTITUTION Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION The name of the organization shall be the Lions Eye Bank of

More information

University of Connecticut School of Social Work Graduate Student Organization This charter was voted on and put into effect on April 24, 2014

University of Connecticut School of Social Work Graduate Student Organization This charter was voted on and put into effect on April 24, 2014 University of Connecticut School of Social Work Graduate Student Organization This charter was voted on and put into effect on April 24, 2014 Article I: School of Social Work Graduate Student Organization

More information

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right

More information

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I Article I Section 1. Definitions: As used in these By-Laws, unless the context otherwise requires, the term: Requires, the term: 1.1 Association refers to the National Office of the National Black MBA

More information

Bassett Unified School District Minutes Created: May 15, 2014 at 10:10 AM

Bassett Unified School District Minutes Created: May 15, 2014 at 10:10 AM Bassett Unified School District Created: May 15, 2014 at 10:10 AM Regular Board Meeting May 08, 2014 Thursday, 05:30 PM District Office Board Room 904 N Willow Avenue La Puente, Ca 91746 (626) 931-3000

More information

BOARD AND CEO ROLES DIFFERENT JOBS DIFFERENT TASKS

BOARD AND CEO ROLES DIFFERENT JOBS DIFFERENT TASKS BOARD AND CEO ROLES DIFFERENT JOBS DIFFERENT TASKS Introduction Local boards of trustees and chief executive officers play different roles and have different responsibilities in leading their districts.

More information

Faculty of Social Sciences By-laws

Faculty of Social Sciences By-laws Faculty of Social Sciences By-laws I GENERAL In this document Faculty means the Faculty of Social Sciences; any reference to Departments shall also apply to the Schools and the Programs within the Faculty,

More information

PROFESSIONAL DEVELOPMENT COMMITTEE BYLAWS

PROFESSIONAL DEVELOPMENT COMMITTEE BYLAWS SHASTA COLLEGE PROFESSIONAL DEVELOPMENT COMMITTEE BYLAWS I. Name and Purpose A. The official name of this body shall be The Professional Development Committee. B. The above-named committee shall exist

More information

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015 ARTICLE I: NAME AND MISSION The name of this organization shall be

More information

Associated Students of Solano College (ASSC) Meeting Minutes

Associated Students of Solano College (ASSC) Meeting Minutes Associated Students of Solano College (ASSC) Meeting Minutes Tuesday, October 7, 2014 I. Call to order President Casey Bess called the regular weekly meeting of the Associated Students of Solano College

More information

University of Central Florida Student Government Association

University of Central Florida Student Government Association University of Central Florida I. Call to Order- 12:06 PM II. Roll Call & Verification of Quorum- Black & Gold Conference Room (SU 215A) December 3rd, 2012 12:00 PM MEETING MINUTES PRESENT Chair Young Vice

More information

Plans for Human Resources >> 2012-2013 Human Resources District Program Review

Plans for Human Resources >> 2012-2013 Human Resources District Program Review Page 1 of 35 Plans for Human Resources >> 2012-2013 Human Resources District Program Review Name : 2012-2013 Human Resources District Program Review Principal Preparer : Ashley Lucht Progress Report Preparer

More information

EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, 2006. 7:00 PM 6615 Passons Blvd.

EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, 2006. 7:00 PM 6615 Passons Blvd. EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, 2006 Regular Meeting City Council Chambers 7:00 PM 6615 Passons Blvd. A G E N D A CALL TO ORDER: PLEDGE OF ALLEGIANCE:

More information

CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE

CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE APPROVED CITRUS COMMUNITY COLLEGE DISTRICT REGULAR MEETING (NO. 30) OF THE CITIZENS OVERSIGHT COMMITTEE CITRUS COLLEGE Educational Development Building Conference Room ED135 1000 West Foothill Boulevard

More information

CAPITAL AREA TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

CAPITAL AREA TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING CAPITAL AREA TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING WEDNESDAY, 4:00 P.M. - CATA ADMINISTRATIVE OFFICE BUILDING PROPOSED (SUBJECT TO CHANGE) I. CALL TO ORDER II. PUBLIC COMMENTS & CORRESPONDENCE

More information

MINUTES OF A REGULAR VILLAGE BOARD MEETING. Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois.

MINUTES OF A REGULAR VILLAGE BOARD MEETING. Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois. MINUTES OF A REGULAR VILLAGE BOARD MEETING Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois President Austin called the meeting to order at 7:00 p.m. 1. ROLL CALL Present

More information

THE CONSTITUTION OF THE NEW COLLEGE STUDENT ALLIANCE

THE CONSTITUTION OF THE NEW COLLEGE STUDENT ALLIANCE THE CONSTITUTION OF THE NEW COLLEGE STUDENT ALLIANCE i CONSTITUTION OF THE NEW COLLEGE STUDENT ALLIANCE Preamble We, the Students of New College of Florida, in order to foster a shared sense of community,

More information

Highlands Community Charter and Technical Schools Board Meeting Minutes

Highlands Community Charter and Technical Schools Board Meeting Minutes Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session

More information

A. Criteria for Membership in the Graduate Group

A. Criteria for Membership in the Graduate Group Graduate Group in Geography Bylaws Administrative Home: Department of Environmental Design Revision Date: August 23, 2007 Graduate Council Approval Date: November 14, 2007 Article I: Objective The Graduate

More information

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith Metro Business Association By-Laws (Voted upon and ratified, June 2008) (Amended, June 2012) Article I 1.01 In these by-laws unless there be something in the subject or context inconsistent therewith (a)

More information

Minutes: Action Items Only MCCCDGB

Minutes: Action Items Only MCCCDGB Minutes: Action Items Only MCCCDGB Friday April 17, 2015 9:00 a.m. Originating at: Neal Campus Kingman Room #508 Also Available via Interactive Television at: Bullhead City Campus Room #508 Lake Havasu

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 I. CALL TO ORDER MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 The Regular Meeting of the Board of Trustees of the Sussex County Charter

More information

BY-LAWS OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION

BY-LAWS OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION (By-Laws updated November 2013) BY-LAWS OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION ARTICLE 1. MEMBERSHIP Section 1. Membership in the Corporation shall be open to all persons, eighteen (18) years

More information

1.001 University Board of Trustees Powers and Duties

1.001 University Board of Trustees Powers and Duties 1.001 University Board of Trustees Powers and Duties (1) Pursuant to Article IX, section 7(c), Florida Constitution, the Board of Governors shall establish the powers and duties of the board of trustees

More information

Riverside Community College District Administrative No. 7120c. AP 7120c FULL-TIME FACULTY RECRUITMENT AND HIRING

Riverside Community College District Administrative No. 7120c. AP 7120c FULL-TIME FACULTY RECRUITMENT AND HIRING Riverside Community College District Administrative No. 7120c Procedure Human Resources AP 7120c FULL-TIME FACULTY RECRUITMENT AND HIRING Reference: Accreditation Standard IV B.1.j. All full-time faculty

More information

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. August 7, 2015

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. August 7, 2015 DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION August 7, 2015 I. Call to Order Chairman Bruce Berry convened a meeting of the Higher Education Policy Commission at 9:00 a.m. in Salon DE

More information

Plans for Human Resources >> 2014-2015 Human Resources District Program Review

Plans for Human Resources >> 2014-2015 Human Resources District Program Review Page 1 of 34 Plans for Human Resources >> 2014-2015 Human Resources District Program Review Name : 2014-2015 Human Resources District Program Review Principal Preparer : Amalia Perez Progress Report Preparer

More information

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME This organization shall be known as the Alabama Organization of Nurse Executives of the Alabama Hospital

More information

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION VT Technology Services and Operations Corporation ("the Corporation"), a nonstock corporation duly formed under the provisions of the Virginia

More information

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS BP 3600 RULES FOR AUXILIARY ORGANIZATIONS References: Education Code Sections 72670 et seq.; 76060, 76063, 76064, 72241, 72303 Title 5 Sections 59250 et seq. The Napa Valley Community College District

More information

Principals report Irene E. Feldkirchner Elementary School

Principals report Irene E. Feldkirchner Elementary School Page 1 GREEN BROOK BOARD OF EDUCATION COMBINED COMMITTEE/AGENDA/BUSINESS MEETING JULY 26, 2004 7:00 P.M. I. MEETING CALLED TO ORDER II. STATEMENT OF OPEN PUBLIC MEETINGS ACT The New Jersey Open Public

More information

Report on Improvements Made and Gaps Identified in the Prior Year

Report on Improvements Made and Gaps Identified in the Prior Year Human Resources Department Annual Unit Plan for Academic Year 2016-2017 October 2015 Describe Department/Unit Mission/Connection to College Mission Human Resources at Cerro Coso Community College contributes

More information

THE TEXAS A&M UNIVERSITY SYSTEM. System Offices. Pay Plan

THE TEXAS A&M UNIVERSITY SYSTEM. System Offices. Pay Plan THE TEXAS A&M UNIVERSITY SYSTEM System Offices Pay Plan Fiscal Year 2016 The Texas A&M University System Offices Pay Plan Table of Contents Chapter 1: Compensation Philosophy and Administration... 1 Chapter

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants Adopted 04/24/2015 ARTICLE I - NAME The name of this organization shall be the Florida Society of Medical

More information

How To Run An Nhshl Graduate Group

How To Run An Nhshl Graduate Group Graduate Group in Nursing Science & Health-Care Leadership Bylaws Administrative Home: Betty Irene Moore School of Nursing Approved by Graduate Council: May 6, 2009 ARTICLE I. OBJECTIVE The Nursing Science

More information

LAKE TAHOE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES

LAKE TAHOE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES LAKE TAHOE COMMUNITY COLLEGE DISTRICT July 24, 2012 Board Meeting BOARD OF TRUSTEES Molly Blann - President Karen Borges - Board Clerk Kerry David Roberta L. Mason Dr. Fritz Wenck Alicia Agnew - Student

More information

The Associated Students of Las Positas College Senate Meeting Room 1641 May 6th, 2016 1:00PM Adjournment

The Associated Students of Las Positas College Senate Meeting Room 1641 May 6th, 2016 1:00PM Adjournment The Associated Students of Las Positas College Senate Meeting Room 1641 May 6th, 2016 1:00PM Adjournment I. Call to Order II. Roll Call III. Adoption of Agenda IV. Adoption of Minutes V. Adviser Notes

More information

Bradley University Senate Agenda Third Regular Meeting of the 2008-2009 Senate

Bradley University Senate Agenda Third Regular Meeting of the 2008-2009 Senate I. Call to order Bradley University Senate Agenda Third Regular Meeting of the 2008-2009 Senate 3:10 P.M. November 20, 2008 Michel Student Center Ballroom A II. III. IV. Announcements Approval of Minutes

More information

SUMMARY OF PROCEEDINGS EMERGENCY MEDICAL CARE ADVISORY BOARD (EMCAB) THURSDAY, AUGUST 9, 2007 4:00 P.M.

SUMMARY OF PROCEEDINGS EMERGENCY MEDICAL CARE ADVISORY BOARD (EMCAB) THURSDAY, AUGUST 9, 2007 4:00 P.M. SUMMARY OF PROCEEDINGS EMERGENCY MEDICAL CARE ADVISORY BOARD (EMCAB) THURSDAY, AUGUST 9, 2007 4:00 P.M. KERN COUNTY EMERGENCY MEDICAL SERVICES DEPARTMENT 1400 H STREET BAKERSFIELD, CA 93301 I. Call to

More information

State University of New York. Policies of the Board of Trustees

State University of New York. Policies of the Board of Trustees State University of New York Policies of the Board of Trustees June 2014 THE STATE UNIVERSITY OF NEW YORK H. Carl McCall Chairman Nancy L. Zimpher Chancellor Joel Pierre-Louis Secretary of the University

More information

2. Five years post-graduate degree experience with child custody issues that may include evaluations, therapy, and mediation.

2. Five years post-graduate degree experience with child custody issues that may include evaluations, therapy, and mediation. I. Role of the Special Master The Special Master is a quasi-judicial role where an expert is given legal authority to make prompt recommendations in high conflict, crisis situations to the court and to

More information

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE NOVEMBER 8, 2012 SCHOOL BOARD MEETING CLOSED SESSION REGULAR BOARD MEETING BOARD AUDITORIUM 4400 WEST 18 th

More information

INVESTMENT POLICY. Financial institutions, brokers and similar institutions that desire to do investment business with the College.

INVESTMENT POLICY. Financial institutions, brokers and similar institutions that desire to do investment business with the College. INVESTMENT POLICY I. Policy Section 11.0 Business Functions II. Policy Subsection 11.8 Investment III. Policy Statement The Vice President for Finance and Administration, or designee, shall be responsible

More information

DIRECTOR OF HUMAN RESOURCES & EMPLOYER-EMPLOYEE RELATIONS-EEO, DIVERSITY COMPLIANCE & TRAINING,

DIRECTOR OF HUMAN RESOURCES & EMPLOYER-EMPLOYEE RELATIONS-EEO, DIVERSITY COMPLIANCE & TRAINING, Page 1 of 6 DIRECTOR OF HUMAN RESOURCES & EMPLOYER-EMPLOYEE RELATIONS-EEO, DIVERSITY COMPLIANCE & TRAINING, JC #676 - Classified Management - Integrated Academic Administrator and Classified Manager Salary

More information

Bylaws of the Minnesota Association for College Admission Counseling

Bylaws of the Minnesota Association for College Admission Counseling Bylaws of the Minnesota Association for College Admission Counseling Approved by MACAC members at the Annual Membership Meeting, May17, 2010; Amended May 16, 2011. Table of Contents ARTICLE SUBJECT PAGE

More information

Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey 08807. Minutes of Regular meeting 11/24/2015

Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey 08807. Minutes of Regular meeting 11/24/2015 Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey 08807 Minutes of Regular meeting 11/24/2015 Location of meeting: Finderne Fire House 672 East Main Street Bridgewater,

More information

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006 MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting MINUTES OF MEETING August 8, 2006 Subject Open Session 1. CALL MEETING TO ORDER Board President Pro Tem Robert Varich called the meeting to order

More information

Humber College Institute of Technology & Advanced Learning. Program Advisory Committee. Procedure Manual

Humber College Institute of Technology & Advanced Learning. Program Advisory Committee. Procedure Manual Humber College Institute of Technology & Advanced Learning Program Advisory Committee Procedure Manual Message from the President On behalf of Humber College Institute of Technology & Advanced Learning,

More information

SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME

SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME 1.1 Name. The name of the corporation is American Institute of Graphic Arts, Albuquerque Chapter, Inc. (hereinafter,

More information

We, the Student Body, of the University of South Florida, in order to provide effective

We, the Student Body, of the University of South Florida, in order to provide effective Constitution of the Student Body of the University of South Florida at Tampa We, the Student Body, of the University of South Florida, in order to provide effective student representation before all vested

More information

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m.

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m. AGENDA Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM REGULAR MEETING 8:00 p.m. A. Call to Order and Roll Call B. Additions and/or Changes to the

More information

The Legal Essentials of Starting a Nonprofit Organization

The Legal Essentials of Starting a Nonprofit Organization The Legal Essentials of Starting a Nonprofit Organization July 2010 Stephen Falla Riff, Esq. Legal Aid Society Community Development Project Copyright 2010 The Legal Aid Society What this Presentation

More information

Southwestern Community College District Procedure No. 7120

Southwestern Community College District Procedure No. 7120 References: Education Code Section 87100 et seq.; 87400 and 88003; Title 5 Section 53000 et seq.; Accreditation Standard III.A I. GENERAL INFORMATION Policy and Procedure No. 7120 address the District

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda July 3, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES

NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES NEW YORK STATE REHABILITATION COUNCIL GUIDING PRINCIPLES Article I. SHORT TITLE A. The name of this body shall be the New York State Rehabilitation Council (SRC). B. This document may be cited as the Guiding

More information